Search icon

PEMBRIDGE H CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEMBRIDGE H CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: N28449
FEI/EIN Number 650080825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruise John Vice President 15235 LAKES OF DELRAY BLVD # 289, DELRAY BEACH, FL, 33484
RAPPAPORT SAMUEL Secretary 15235 LAKES OF DELRAY BLVD # 298, DELRAY BEACH, FL, 33484
NAPPI RAYMOND Director 15235 LAKES OF DELRAY BLVD # 295, DELRAY BEACH, FL, 33484
FRIEDMAN JEFF President 15235 LAKES OF DELROY BLVD # 318, DELRAY BCH, FL, 33484
HUBER JOHN Treasurer 15235 LAKES OF DELRAY BLVD. # 287, DELRAY BEACH, FL, 33484
ALINA E ALTAMIRANO, PA Agent 621 NW 53RD ST SUITE 125, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-02-25 C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2008-04-14 ALINA E ALTAMIRANO, PA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 621 NW 53RD ST SUITE 125, BOCA RATON, FL 33487 -

Documents

Name Date
Amendment 2024-09-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State